Company Name14/15 Grosvenor Crescent Limited
Company StatusDissolved
Company Number03411675
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)
Previous NameLondon Life Grosvenor Crescent Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Mark Hatter
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(4 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Hamilton Terrace
London
NW8 9UJ
Secretary NameMr John Lewis Green
NationalityBritish
StatusClosed
Appointed28 June 2002(4 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 30 April 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Norfolk Cottages
Ayot St Lawrence
Welwyn
Hertfordshire
AL6 9DA
Director NameMrs Katherine Maria Claydon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleCompany Secretarial Asst.
Country of ResidenceEngland
Correspondence Address20 Lambourne Gardens
Chingford
London
E4 7SG
Director NameMr Alan Irving Goldman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Director NameGerald Maurice Ronson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarrington Chase
54 Winnington Road
London
N2 0TY
Secretary NameMark Stephen Fenchelle
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Bovill Road
Honor Oak Park
London
SE23 1HB
Director NameMartin George Wood
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 23 July 1999)
RoleFinancial Director
Correspondence Address1-2 The Terrace Stoke Road
Lower Layham
Ipswich
Suffolk
IP7 5RB
Secretary NameHannah Charlton
NationalityBritish
StatusResigned
Appointed02 December 1999(2 years, 4 months after company formation)
Appointment Duration4 months (resigned 04 April 2000)
RoleSolicitor
Correspondence AddressFlat 25 Nightingale Court
Tollington Park
London
N4 3PW
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Director NameD & A Nominees Limited (Corporation)
StatusResigned
Appointed02 December 1999(2 years, 4 months after company formation)
Appointment Duration4 months (resigned 04 April 2000)
Correspondence AddressC/O Druces & Attlee
Salisbury House London Wall
London
EC2M 5PS
Director NameHenderson Administration Services Limited (Corporation)
StatusResigned
Appointed04 April 2000(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2002)
Correspondence Address4 Broadgate
London
EC2M 2DA
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 April 2000(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2002)
Correspondence Address4 Broadgate
London
EC2M 2DA

Location

Registered AddressC/O Weston Kay
73-75 Mortimer Street
London
W1N 7TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
20 November 2007Application for striking-off (1 page)
19 September 2007Return made up to 30/06/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 August 2006Return made up to 30/06/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 July 2005Return made up to 30/06/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 July 2004Return made up to 30/06/04; full list of members (6 pages)
5 July 2004Registered office changed on 05/07/04 from: 6TH floor walmar house 288 regent street london W1B 3AL (1 page)
6 April 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
2 October 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
4 August 2003Return made up to 30/06/03; full list of members (6 pages)
17 August 2002Registered office changed on 17/08/02 from: 4 broadgate london EC2M 2DA (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002New secretary appointed (2 pages)
3 July 2002Particulars of mortgage/charge (9 pages)
1 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
7 August 2001Return made up to 30/06/01; full list of members (5 pages)
19 March 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
3 January 2001Director's particulars changed (1 page)
3 January 2001Secretary's particulars changed (1 page)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
20 October 2000Registered office changed on 20/10/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
28 July 2000Return made up to 30/06/00; full list of members (5 pages)
10 April 2000Registered office changed on 10/04/00 from: heron house 19 marylebone road london NW1 5JL (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000New secretary appointed (3 pages)
10 April 2000New director appointed (3 pages)
21 January 2000Declaration of satisfaction of mortgage/charge (1 page)
21 January 2000Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Memorandum and Articles of Association (11 pages)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
17 December 1999New director appointed (4 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999Secretary resigned (1 page)
14 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
8 December 1999Company name changed heron grosvenor crescent LIMITED\certificate issued on 09/12/99 (2 pages)
17 August 1999Director resigned (1 page)
21 July 1999Return made up to 30/06/99; full list of members (14 pages)
24 May 1999Full accounts made up to 31 December 1998 (7 pages)
27 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1999Particulars of mortgage/charge (12 pages)
8 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1998Particulars of mortgage/charge (12 pages)
24 September 1998New director appointed (2 pages)
24 September 1998Memorandum and Articles of Association (10 pages)
11 September 1998Company name changed heron tri centre two LIMITED\certificate issued on 11/09/98 (2 pages)
28 July 1998Return made up to 24/07/98; full list of members (12 pages)
3 December 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
12 August 1997New director appointed (4 pages)
12 August 1997Director resigned (1 page)
12 August 1997Registered office changed on 12/08/97 from: c/o acre house 11-15 william road london NW1 3ER (1 page)
12 August 1997New secretary appointed (2 pages)
12 August 1997Secretary resigned (1 page)
12 August 1997New director appointed (4 pages)
24 July 1997Incorporation (16 pages)